Search icon

WALKER BUILDERS, INC.

Company Details

Entity Name: WALKER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000052927
FEI/EIN Number 450532364
Address: 613 WIMBROW DRIVE, SEBASTAIN, FL, 32958
Mail Address: 613 WIMBROW DRIVE, SEBASTAIN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER GLENN E Agent 613 WIMBROW DRIVE, SEBASTAIN, FL, 32958

President

Name Role Address
WALKER GLENN E President 613 WIMBROW DRIVE, SEBASTAIN, FL, 32958

Treasurer

Name Role Address
WALKER GLENN E Treasurer 613 WIMBROW DRIVE, SEBASTAIN, FL, 32958

Secretary

Name Role Address
WALKER GLENN E Secretary 613 WIMBROW DRIVE, SEBASTAIN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039159 SPECIALTY WOOD SALES EXPIRED 2011-04-21 2016-12-31 No data 613 WIMBROW DR, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2005-09-26 WALKER BUILDERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 613 WIMBROW DRIVE, SEBASTAIN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2005-04-29 613 WIMBROW DRIVE, SEBASTAIN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 613 WIMBROW DRIVE, SEBASTAIN, FL 32958 No data

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-14
Name Change 2005-09-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State